Search icon

JACOB HASHIMOTO LLC

Headquarter

Company Details

Name: JACOB HASHIMOTO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3981844
ZIP code: 10562
County: Kings
Place of Formation: New York
Address: 102 N. Highland Ave, Ossining, NY, United States, 10562

Links between entities

Type Company Name Company Number State
Headquarter of JACOB HASHIMOTO LLC, CONNECTICUT 2634332 CONNECTICUT
Headquarter of JACOB HASHIMOTO LLC, CONNECTICUT 2635064 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
64HX0 Active U.S./Canada Manufacturer 2010-09-08 2024-03-02 2025-07-27 2022-01-23

Contact Information

POC JACOB HASHIMOTO
Phone +1 917-254-0193
Fax +1 718-497-1318
Address 102 N HIGHLAND AVE, OSSINING, NY, 10562 3429, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JACOB HASHIMOTO, LLC, 401 K PROFIT SHARING PLAN & TRUST 2015 273214751 2017-06-07 JACOB HASHIMOTO LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 9172540193
Plan sponsor’s address 1828 TROUTMAN ST STE 3, RIDGEWOOD, NY, 113851190

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing JACOB HASHIMOTO
Role Employer/plan sponsor
Date 2017-06-07
Name of individual signing JACOB HASHIMOTO
JACOB HASHIMOTO 401 K PROFIT SHARING PLAN TRUST 2014 743225350 2015-07-09 JACOB HASHIMOTO 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 9172540193
Plan sponsor’s address 1828 TROUTMAN ST # 3, RIDGEWOOD, NY, 113851018

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing JACOB HASHIMOTO
JACOB HASHIMOTO 401 K PROFIT SHARING PLAN TRUST 2013 743225350 2014-07-22 JACOB HASHIMOTO 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 812990
Sponsor’s telephone number 9172540193
Plan sponsor’s address 1828 TROUTMAN ST # 3, RIDGEWOOD, NY, 113851018

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing CESAR ARREDONDO

DOS Process Agent

Name Role Address
JACOB HASHIMOTO LLC DOS Process Agent 102 N. Highland Ave, Ossining, NY, United States, 10562

History

Start date End date Type Value
2014-08-13 2023-09-19 Address 1828 TROUTMAN ST., #3, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2010-08-06 2014-08-13 Address 317 STAGG STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919003396 2023-09-19 BIENNIAL STATEMENT 2022-08-01
140813006586 2014-08-13 BIENNIAL STATEMENT 2014-08-01
101104000684 2010-11-04 CERTIFICATE OF PUBLICATION 2010-11-04
100806000172 2010-08-06 ARTICLES OF ORGANIZATION 2010-08-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD GS11P10MKC0088 2010-09-20 2013-04-30 2013-09-30
Unique Award Key CONT_AWD_GS11P10MKC0088_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 523177.00
Current Award Amount 523177.00
Potential Award Amount 523177.00

Description

Title "RECOVERY ACT" - THIS AWARD IS TO COMMISION AN ARTIST FOR THE GSA HEADQUARTERS AT 1800 F STREET, WASHINGTON, DC
NAICS Code 711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient JACOB HASHIMOTO LLC
UEI UK4ZCLJRDBB5
Recipient Address UNITED STATES, 317 STAGG ST, BROOKLYN, KINGS, NEW YORK, 112061701

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9193408304 2021-01-30 0202 PPS 102 N Highland Ave Unit 1, Ossining, NY, 10562-3429
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79285
Loan Approval Amount (current) 79285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-3429
Project Congressional District NY-17
Number of Employees 9
NAICS code 711510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79910.91
Forgiveness Paid Date 2021-11-22
3668687700 2020-05-01 0202 PPP 102 N HIGHLAND AVE UNIT 1, OSSINING, NY, 10562
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85330
Loan Approval Amount (current) 85330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 711510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86268.44
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State